GLOBAL SANCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr Michael Colin O'kane as a person with significant control on 2016-04-06

View Document

12/05/2312 May 2023 Registered office address changed from 15 Fetter Lane London EC4A 1BW England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Ms Maya Elizabeth Jane Lester as a person with significant control on 2016-04-06

View Document

09/05/239 May 2023 Director's details changed for Ms Maya Elizabeth Jane Lester on 2023-05-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 2ND FLOOR AVEBURY HOUSE 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN O'KANE / 29/10/2014

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/01/1520 January 2015 ADOPT ARTICLES 27/11/2014

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company